HEALTHBIT LTD

42-46 Station Road, Edgware, HA8 7AB, England
StatusACTIVE
Company No.07598677
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HEALTHBIT LTD is an active private limited company with number 07598677. It was incorporated 13 years, 1 month, 21 days ago, on 11 April 2011. The company address is 42-46 Station Road, Edgware, HA8 7AB, England.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-05

Officer name: Abc Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nasir Ahmed

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Nasir Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: 42-46 Station Road Edgware HA8 7AB

Old address: Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nasir Ahmed

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: 88 Wood Street 10th, 11th, 14th Floors London EC2V 7RS

New address: Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Capital

Type: SH01

Capital : 100,166 GBP

Date: 2013-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Old address: 43a Marlow Hill High Wycombe Bucks HP11 1PN England

Change date: 2013-01-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasir Ahmed

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 09 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-09

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 13 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-13

Capital : 90 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2012-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2012

Action Date: 25 Feb 2012

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2012-02-25

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iiihealth LTD\certificate issued on 22/12/11

Documents

View document PDF

Change of name notice

Date: 22 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPSE VIEW MANAGEMENT LIMITED

WEST HOUSE,LITTLEHAMPTON,BN16 1NA

Number:02807191
Status:ACTIVE
Category:Private Limited Company

FOUNTAINS SERVICES LTD

97A KIDBROOKE PARK ROAD,LONDON,SE3 0DZ

Number:11572604
Status:ACTIVE
Category:Private Limited Company

NICHE LIVING LIMITED

79 GREAT PETER STREET,LONDON,SW1P 2EZ

Number:06349721
Status:ACTIVE
Category:Private Limited Company

NURTURING BY NATURE LTD.

UNIT 3 VENTURA CENTRE,POOLE,BH16 5SW

Number:08172847
Status:ACTIVE
Category:Private Limited Company

R PERKIN LIMITED

BROOKFIELD,BEAWORTHY,EX21 5UA

Number:09468920
Status:ACTIVE
Category:Private Limited Company

REAL GROUP LIMITED

INSIGHT HOUSE RIVERSIDE BUSINESS PARK,STANSTED,CM24 8PL

Number:06556128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source